ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

European Waste Holdings Limited

European Waste Holdings Limited is an active company incorporated on 19 January 2018 with the registered office located in London, City of London. European Waste Holdings Limited was registered 7 years ago.
Status
Active
Active since incorporation
Company No
11160358
Private limited company
Age
7 years
Incorporated 19 January 2018
Size
Unreported
Confirmation
Submitted
Dated 18 January 2025 (9 months ago)
Next confirmation dated 18 January 2026
Due by 1 February 2026 (2 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year 1 month remaining)
Address
4th Floor, 140 Aldersgate Street
London
EC1A 4HY
United Kingdom
Address changed on 18 Nov 2024 (11 months ago)
Previous address was 6th Floor 125 London Wall London EC2Y 5AS United Kingdom
Telephone
Unreported
Email
Unreported
Website
People
Officers
3
Shareholders
2
Controllers (PSC)
2
Director • British • Lives in UK • Born in Dec 1977
Director • British • Lives in England • Born in Jul 1971
Director • British • Lives in UK • Born in Dec 1973
3i Investments Plc
PSC
3i Managed Infrastructure Acquisitions GP (2017) LLP
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Oystercatcher Holdco Limited
James Peter Dawes and Jonathan Peter Doberman are mutual people.
Active
3i Mia Holdings Limited
Anna Louise Dellis and James Peter Dawes are mutual people.
Active
Colombo Topco Limited
James Peter Dawes and Jonathan Peter Doberman are mutual people.
Active
3in Attero Holdco Limited
James Peter Dawes and Jonathan Peter Doberman are mutual people.
Active
Oystercatcher Holdings Limited
Anna Louise Dellis and Jonathan Peter Doberman are mutual people.
Active
3i Oystercatcher Holdco Limited
Anna Louise Dellis and Jonathan Peter Doberman are mutual people.
Active
Esp Utilities Group Limited
Anna Louise Dellis is a mutual person.
Active
SRL Traffic Systems Limited
James Peter Dawes is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£104K
Increased by £11K (+12%)
Turnover
£13.93M
Increased by £7.17M (+106%)
Employees
Unreported
Same as previous period
Total Assets
£207.38M
Decreased by £4.11M (-2%)
Total Liabilities
-£81K
Increased by £24K (+42%)
Net Assets
£207.29M
Decreased by £4.13M (-2%)
Debt Ratio (%)
0%
Increased by 0.01% (+45%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 30 Sep 2025
Mr Jonathan Peter Doberman Details Changed
9 Months Ago on 10 Feb 2025
Mrs Anna Louise Dellis Details Changed
9 Months Ago on 10 Feb 2025
Mr James Peter Dawes Details Changed
9 Months Ago on 10 Feb 2025
3I Investments Plc (PSC) Details Changed
9 Months Ago on 10 Feb 2025
3I Managed Infrastructure Acquisitions Gp (2017) Llp (PSC) Details Changed
9 Months Ago on 10 Feb 2025
Confirmation Submitted
9 Months Ago on 22 Jan 2025
Registered Address Changed
11 Months Ago on 18 Nov 2024
Full Accounts Submitted
1 Year 4 Months Ago on 26 Jun 2024
Mr James Peter Dawes Details Changed
1 Year 9 Months Ago on 26 Jan 2024
Get Credit Report
Discover European Waste Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 31 March 2025
Submitted on 30 Sep 2025
Director's details changed for Mr Jonathan Peter Doberman on 10 February 2025
Submitted on 10 Feb 2025
Change of details for 3I Managed Infrastructure Acquisitions Gp (2017) Llp as a person with significant control on 10 February 2025
Submitted on 10 Feb 2025
Change of details for 3I Investments Plc as a person with significant control on 10 February 2025
Submitted on 10 Feb 2025
Director's details changed for Mrs Anna Louise Dellis on 10 February 2025
Submitted on 10 Feb 2025
Director's details changed for Mr James Peter Dawes on 10 February 2025
Submitted on 10 Feb 2025
Confirmation statement made on 18 January 2025 with no updates
Submitted on 22 Jan 2025
Registered office address changed from 6th Floor 125 London Wall London EC2Y 5AS United Kingdom to 4th Floor, 140 Aldersgate Street London EC1A 4HY on 18 November 2024
Submitted on 18 Nov 2024
Full accounts made up to 31 March 2024
Submitted on 26 Jun 2024
Director's details changed for Mr Jonathan Peter Doberman on 26 January 2024
Submitted on 26 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year